Company NameReflex Nutrition Limited
DirectorsChristopher John Mintern and Sarah Carmel Mary Arrowsmith
Company StatusActive
Company Number03292172
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher John Mintern
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(20 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameSarah Carmel Mary Arrowsmith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(20 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed23 May 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr James Steven Turner Phillips
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleManufacturer
Country of ResidenceEngland
Correspondence AddressWayfaring Down
9 Longhill Road Ovingdean
Brighton
East Sussex
BN2 7BF
Secretary NameJennifer Phillips
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RolePostage Stamp Wholesaler
Country of ResidenceEngland
Correspondence AddressField End
Ovingdean
Sussex
BN2 7BA
Director NameMrs Louise Phillips
Date of BirthJune 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 2012(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Science Park Sea View Way
Woodingdean
Brighton
BN2 6NT
Secretary NameMiss Rosalyn Sharon Schofield
StatusResigned
Appointed01 March 2017(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 December 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Mark Fowle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed10 March 2021(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.reflexnutrition.com

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Julian Wright
7.00%
Ordinary D
5 at £1Jennifer Phillips
5.00%
Ordinary B
46 at £1James Phillips
46.00%
Ordinary A
32 at £1Louise Phillips
32.00%
Ordinary E
10 at £1Louise Phillips
10.00%
Ordinary C

Financials

Year2014
Turnover£9,138,366
Gross Profit£4,525,134
Net Worth£5,910,657
Cash£782,827
Current Liabilities£1,072,120

Accounts

Latest Accounts29 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End29 August

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

31 October 2013Delivered on: 1 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 14 phase 4 woodingdean business park seaview way woodingdean. Notification of addition to or amendment of charge.
Outstanding
11 July 2011Delivered on: 15 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 September 2010Delivered on: 23 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Buildings 1, 2, 3 and 4 woodingdean business park seaview way woodingdean by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2008Delivered on: 1 April 2008
Satisfied on: 7 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 stockwell lodge 121-131 conway street hove east sussex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

21 March 2023Accounts for a dormant company made up to 29 August 2022 (4 pages)
15 March 2023Appointment of Mr Nathan Andrew Herrmann as a director on 14 March 2023 (2 pages)
14 March 2023Termination of appointment of Christopher John Mintern as a director on 14 March 2023 (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 June 2022Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director (3 pages)
26 May 2022Accounts for a dormant company made up to 29 August 2021 (4 pages)
23 May 2022Appointment of Mr Raymond Gerrard Cahill as a secretary on 23 May 2022 (2 pages)
22 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 March 2021Accounts for a dormant company made up to 29 August 2020 (4 pages)
11 March 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 10 March 2021 (2 pages)
11 March 2021Termination of appointment of Mark Fowle as a director on 10 March 2021 (1 page)
11 February 2021Confirmation statement made on 31 December 2020 with updates (3 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
15 June 2020Accounts for a dormant company made up to 14 September 2019 (9 pages)
15 April 2020Current accounting period shortened from 15 September 2020 to 29 August 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 June 2019Director's details changed for Mr Mark Fowle on 13 May 2019 (2 pages)
13 May 2019Full accounts made up to 15 September 2018 (23 pages)
22 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
25 May 2018Full accounts made up to 16 September 2017 (24 pages)
25 January 2018Cessation of James Steven Turner Phillips as a person with significant control on 1 March 2017 (1 page)
25 January 2018Cessation of Louise Eleanor Phillips as a person with significant control on 1 March 2017 (1 page)
25 January 2018Notification of Abf Grain Products Limited as a person with significant control on 1 March 2017 (2 pages)
25 January 2018Confirmation statement made on 31 December 2017 with updates (7 pages)
16 October 2017Appointment of Mr Mark Fowle as a director on 13 October 2017 (2 pages)
16 October 2017Appointment of Mr Mark Fowle as a director on 13 October 2017 (2 pages)
14 September 2017Current accounting period shortened from 31 December 2017 to 15 September 2017 (1 page)
14 September 2017Current accounting period shortened from 31 December 2017 to 15 September 2017 (1 page)
13 September 2017Full accounts made up to 31 December 2016 (17 pages)
13 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 March 2017Satisfaction of charge 3 in full (1 page)
29 March 2017Satisfaction of charge 032921720004 in full (1 page)
29 March 2017Registered office address changed from The Science Park Sea View Way Woodingdean Brighton BN2 6NT to Weston Centre 10 Grosvenor Street London W1K 4QY on 29 March 2017 (1 page)
29 March 2017Satisfaction of charge 032921720004 in full (1 page)
29 March 2017Satisfaction of charge 2 in full (2 pages)
29 March 2017Satisfaction of charge 2 in full (2 pages)
29 March 2017Registered office address changed from The Science Park Sea View Way Woodingdean Brighton BN2 6NT to Weston Centre 10 Grosvenor Street London W1K 4QY on 29 March 2017 (1 page)
29 March 2017Satisfaction of charge 3 in full (1 page)
14 March 2017Appointment of Mr Christopher John Mintern as a director on 1 March 2017 (2 pages)
14 March 2017Termination of appointment of James Steven Turner Phillips as a director on 1 March 2017 (1 page)
14 March 2017Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 1 March 2017 (2 pages)
14 March 2017Termination of appointment of James Steven Turner Phillips as a director on 1 March 2017 (1 page)
14 March 2017Termination of appointment of Louise Phillips as a director on 1 March 2017 (1 page)
14 March 2017Appointment of Mr Christopher John Mintern as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Miss Rosalyn Sharon Schofield as a secretary on 1 March 2017 (2 pages)
14 March 2017Termination of appointment of Jennifer Phillips as a secretary on 1 March 2017 (1 page)
14 March 2017Termination of appointment of Louise Phillips as a director on 1 March 2017 (1 page)
14 March 2017Termination of appointment of Jennifer Phillips as a secretary on 1 March 2017 (1 page)
14 March 2017Appointment of Miss Rosalyn Sharon Schofield as a secretary on 1 March 2017 (2 pages)
14 March 2017Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 1 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 13.06.2022.
(2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
18 August 2016Full accounts made up to 31 December 2015 (20 pages)
18 August 2016Full accounts made up to 31 December 2015 (20 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
30 September 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
30 September 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
6 August 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
6 August 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(7 pages)
1 November 2013Registration of charge 032921720004 (10 pages)
1 November 2013Registration of charge 032921720004 (10 pages)
24 July 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
24 July 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
19 July 2013Change of share class name or designation (2 pages)
19 July 2013Change of share class name or designation (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Appointment of Mrs Louise Phillips as a director (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Appointment of Mrs Louise Phillips as a director (2 pages)
3 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 100
(4 pages)
3 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 100
(4 pages)
3 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 100
(4 pages)
6 September 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
6 September 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
15 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
1 February 2012Registered office address changed from , Unit 1 Stockwell Lodge, 121-131 Conway Street, Hove, BN3 3LA on 1 February 2012 (1 page)
1 February 2012Registered office address changed from , Unit 1 Stockwell Lodge, 121-131 Conway Street, Hove, BN3 3LA on 1 February 2012 (1 page)
1 February 2012Registered office address changed from , Unit 1 Stockwell Lodge, 121-131 Conway Street, Hove, BN3 3LA on 1 February 2012 (1 page)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 June 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
27 June 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2010Full accounts made up to 31 December 2009 (11 pages)
22 June 2010Full accounts made up to 31 December 2009 (11 pages)
13 April 2010Director's details changed for James Steven Turner Phillips on 30 March 2010 (2 pages)
13 April 2010Director's details changed for James Steven Turner Phillips on 30 March 2010 (2 pages)
13 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
31 December 2009Resolutions
  • RES13 ‐ Directors be authorised to issue share capital. The authority will expire five tears from the date of this resolution. 24/12/2009
(1 page)
31 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Converted shares 24/12/2009
(1 page)
31 December 2009Statement of capital following an allotment of shares on 24 December 2009
  • GBP 100
(7 pages)
31 December 2009Statement of capital following an allotment of shares on 24 December 2009
  • GBP 100
(7 pages)
31 December 2009Resolutions
  • RES13 ‐ Directors be authorised to issue share capital. The authority will expire five tears from the date of this resolution. 24/12/2009
(1 page)
31 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Converted shares 24/12/2009
(1 page)
31 December 2009Change of share class name or designation (2 pages)
31 December 2009Change of share class name or designation (2 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
2 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
9 May 2007Return made up to 02/03/07; full list of members (6 pages)
9 May 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
9 May 2007Return made up to 02/03/07; full list of members (6 pages)
9 May 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
16 May 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 April 2005Return made up to 02/03/05; full list of members (6 pages)
4 April 2005Return made up to 02/03/05; full list of members (6 pages)
21 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 February 2004Return made up to 13/12/03; full list of members (6 pages)
2 February 2004Return made up to 13/12/03; full list of members (6 pages)
4 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 January 2003Return made up to 13/12/02; full list of members (6 pages)
2 January 2003Return made up to 13/12/02; full list of members (6 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 February 2002Return made up to 13/12/01; full list of members (6 pages)
4 February 2002Return made up to 13/12/01; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
28 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
27 December 2000Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
27 December 2000Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
22 March 2000Return made up to 13/12/99; full list of members (6 pages)
22 March 2000Return made up to 13/12/99; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
17 December 1998Return made up to 13/12/98; no change of members (4 pages)
17 December 1998Return made up to 13/12/98; no change of members (4 pages)
12 October 1998Full accounts made up to 31 December 1997 (9 pages)
12 October 1998Full accounts made up to 31 December 1997 (9 pages)
3 February 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997New secretary appointed (2 pages)
13 December 1996Incorporation (16 pages)
13 December 1996Incorporation (16 pages)